Search icon

MAHALALEEL EVANGELICAL CHURCH, INC.

Company Details

Entity Name: MAHALALEEL EVANGELICAL CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 09 Nov 2000 (24 years ago)
Date of dissolution: 06 May 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 06 May 2015 (10 years ago)
Document Number: N00000007534
FEI/EIN Number 651061876
Address: 120 SW 70th Ave, Pembroke Pines, FL, 33023, US
Mail Address: 1001 SW 87TH WAY, PEMBROKE PINES, FL, 33025-3358, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MOGBO CHUCK Agent 2800 W. OAKLAND PARK BOULEVARD, OAKLAND PARK, FL, 33311

President

Name Role Address
CERPHY FRANCOIS President 1001 SW 87 WAY, PEMBROKE PINES, FL, 33025

Director

Name Role Address
CERPHY FRANCOIS Director 1001 SW 87 WAY, PEMBROKE PINES, FL, 33025

Vice President

Name Role Address
Dominique Jean Marc Phd Vice President 5043 SW 168TH AVE, MIRAMAR, FL, 33027

Treasurer

Name Role Address
LouisXVI Roseline Treasurer 120 SW 70th Ave, Pembroke Pines, FL, 33023

Secretary

Name Role Address
Cerphy Hermena Secretary 120 SW 70th Ave, Pembroke Pines, FL, 33023

Officer

Name Role Address
Cerphy Hendel M.S Officer 120 SW 70th Ave, Pembroke Pines, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-05-06 No data No data
CHANGE OF MAILING ADDRESS 2015-05-06 120 SW 70th Ave, Pembroke Pines, FL 33023 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-08 120 SW 70th Ave, Pembroke Pines, FL 33023 No data
AMENDMENT 2012-10-15 No data No data

Documents

Name Date
CORAPVDWN 2015-05-06
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-08
Amendment 2012-10-15
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State